Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LINNHE LEISURE
Company Information for

LINNHE LEISURE

NEVIS CENTRE, AN AIRD ROAD, FORT WILLIAM, INVERNESS-SHIRE, PH33 6AN,
Company Registration Number
SC173320
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Linnhe Leisure
LINNHE LEISURE was founded on 1997-03-10 and has its registered office in Fort William. The organisation's status is listed as "Active". Linnhe Leisure is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LINNHE LEISURE
 
Legal Registered Office
NEVIS CENTRE
AN AIRD ROAD
FORT WILLIAM
INVERNESS-SHIRE
PH33 6AN
Other companies in PH33
 
Filing Information
Company Number SC173320
Company ID Number SC173320
Date formed 1997-03-10
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB735363431  
Last Datalog update: 2024-04-07 00:24:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LINNHE LEISURE
The following companies were found which have the same name as LINNHE LEISURE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINNHE COMPANY LIMITED 2 HARBOURMASTER PLACE, CUSTOM HOUSE DOCK, DUBLIN 1. Dissolved Company formed on the 1997-02-11
LINNHE CREATIVE LIMITED TIGH UR TRESLAIG FORT WILLIAM INVERNESS-SHIRE PH33 7AJ Active Company formed on the 2006-08-02
LINNHE LOCHSIDE HOLIDAYS LIMITED LINNHE LOCHSIDE HOLIDAYS CORPACH FORT WILLIAM PH33 7NL Active Company formed on the 1963-01-29
LINNHE LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Active - Proposal to Strike off Company formed on the 2016-10-26
LINNHE PLANT LIMITED CLOVULLIN ARDGOUR BY FORT WILLIAM INVERNESSHIRE PH33 7AB Active Company formed on the 1991-04-02
LINNHE TRADING CO LTD SUIL NA MARA (OFFICE) LISMORE OBAN ARGYLL PA34 5UG Active Company formed on the 2017-02-08
LINNHE VENTURES LTD. Suil Na Mara (Office) Lismore Oban ARGYLL PA34 5UG Active - Proposal to Strike off Company formed on the 2020-10-01

Company Officers of LINNHE LEISURE

Current Directors
Officer Role Date Appointed
JOHN INNES FLANNIGAN
Director 2004-01-12
SHEANA FENTON FRASER
Director 2009-10-01
CHRISTINE HEARDMAN
Director 2018-02-20
DONALD YOUNG
Director 2015-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY VICTOR HUMPHREYS
Director 2015-08-18 2017-11-21
GLEN LIDDELL
Director 2013-12-10 2016-11-15
GEORGE BRUCE
Director 2002-12-19 2014-01-31
HECTOR MACLEAN
Director 2008-10-13 2014-01-15
NORMAN STEWART CLARK
Director 2003-05-16 2013-07-24
BRENDAN PAUL GORMLEY
Director 2012-09-14 2013-07-08
BRIAN JOSEPH MURPHY
Director 2012-09-14 2013-07-08
DONALD CAMERON
Director 2007-08-15 2012-09-14
WILLIAM CLARK
Director 2007-08-15 2012-09-14
GERALD JAMES MCINTYRE
Company Secretary 2007-03-12 2010-06-30
HELEN ANGELA DEWAR
Director 2002-12-19 2009-05-31
ANDREW ANDERSON
Director 2004-01-12 2007-08-15
NEIL MACKINNON CLARK
Director 2002-10-31 2007-08-15
MACPHEE & PARTNERS
Company Secretary 2003-03-31 2007-03-12
MELVIN JAMES DAVENPORT
Director 2002-08-08 2004-01-12
SONJA LAVERTY
Director 2002-12-19 2003-04-08
DUNCAN MACPHEE
Company Secretary 1999-04-01 2003-03-31
BALES GORDON
Director 2002-12-19 2003-03-24
LEX WILLIAM TROEDSON
Director 2002-12-19 2003-03-24
ALEXANDER FERGUSON ALLAN
Director 1997-03-10 2002-12-19
LORNA HELEN O'NEILL FINLAYSON
Director 1999-08-30 2002-12-19
JOHN CHARLES HARVEY
Director 1997-03-31 2002-12-19
STEWART MACPHERSON LEITCH
Director 1999-08-30 2002-12-19
DUNCAN MACPHEE
Director 1997-03-10 2002-10-31
JOHN DOUGLAS MACDIARMID
Director 2000-03-23 2000-12-19
PETER JAMES MCINTOSH
Director 1997-03-10 2000-07-12
GRAEME MACMILLAN
Company Secretary 1997-03-10 1999-03-31
GRAEME MACMILLAN
Director 1997-03-10 1999-03-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-03-10 1997-03-10
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-03-10 1997-03-10
OSWALDS OF EDINBURGH LIMITED
Director 1997-03-10 1997-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD YOUNG LOCHABER RUGBY FOOTBALL CLUB Director 2016-05-26 CURRENT 2015-10-02 Active
DONALD YOUNG VOLUNTARY ACTION LOCHABER Director 2011-11-03 CURRENT 1997-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR SHEANA FENTON FRASER
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-11-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-30APPOINTMENT TERMINATED, DIRECTOR DONALD YOUNG
2022-02-14Director's details changed for Mark Suzanne Mcalpine on 2022-02-09
2022-02-12DIRECTOR APPOINTED CHRISTINE ANN RIGG
2022-02-12DIRECTOR APPOINTED CHRISTINE ANN RIGG
2022-02-12DIRECTOR APPOINTED MARK SUZANNE MCALPINE
2022-02-12DIRECTOR APPOINTED MARK SUZANNE MCALPINE
2022-01-13APPOINTMENT TERMINATED, DIRECTOR IAIN MACINNES JOHNSTON
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-151.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2018
2018-03-03AP01DIRECTOR APPOINTED MRS CHRISTINE HEARDMAN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMPHREYS
2017-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 10/03/17, NO UPDATES
2017-02-011.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017
2017-01-24AR0110/03/16 NO MEMBER LIST
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2017 FROM NEVIS CENTRE AN AIRD FORT WILLIAM INVERNESS-SHIRE PH33 6AN
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GLEN LIDDELL
2016-12-09AA31/03/16 TOTAL EXEMPTION FULL
2016-02-231.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2016
2015-11-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1733200003
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1733200003
2015-09-09AP01DIRECTOR APPOINTED MR DONALD YOUNG
2015-09-09AP01DIRECTOR APPOINTED MR ANTHONY VICTOR HUMPHREYS
2015-03-16AR0110/03/15 NO MEMBER LIST
2015-01-191.3(Scot)NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2015
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06AR0110/03/14 NO MEMBER LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BRUCE
2014-03-31AP01DIRECTOR APPOINTED GLEN LIDDELL
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR MACLEAN
2014-01-201.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CLARK
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GORMLEY
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY
2013-03-21AR0110/03/13 NO MEMBER LIST
2013-03-08AP01DIRECTOR APPOINTED COUNCILLOR BRENDAN PAUL GORMLEY
2013-03-08AP01DIRECTOR APPOINTED BRIAN JOSEPH MURPHY
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CAMERON
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK
2013-02-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-12AR0110/03/12 NO MEMBER LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WYNNE
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-20AR0110/03/11 NO MEMBER LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WYNNE / 11/03/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN INNES FLANNIGAN / 11/03/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR WILLIAM CLARK / 11/03/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN STEWART CLARK / 11/03/2011
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DONALD CAMERON / 11/03/2011
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 38 HIGH STREET FORT WILLIAM PH33 6AT
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY GERALD MCINTYRE
2010-03-22AR0110/03/10
2009-11-05AP01DIRECTOR APPOINTED SHEANA FENTON FRASER
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR HELEN DEWAR
2009-04-20288aDIRECTOR AND SECRETARY APPOINTED HECTOR MACLEAN LOGGED FORM
2009-04-15363aANNUAL RETURN MADE UP TO 10/03/09
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-30363sANNUAL RETURN MADE UP TO 10/03/08
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288bDIRECTOR RESIGNED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/07
2007-04-02363sANNUAL RETURN MADE UP TO 10/03/07
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-20363sANNUAL RETURN MADE UP TO 10/03/06
2005-04-01363sANNUAL RETURN MADE UP TO 10/03/05
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363sANNUAL RETURN MADE UP TO 10/03/04
2004-04-23288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288bDIRECTOR RESIGNED
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-04-04288aNEW SECRETARY APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288bSECRETARY RESIGNED
2003-04-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities



Licences & Regulatory approval
We could not find any licences issued to LINNHE LEISURE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LINNHE LEISURE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-15 Outstanding SIS (COMMUNITY FINANCE) LIMITED
STANDARD SECURITY 1999-10-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LINNHE LEISURE registering or being granted any patents
Domain Names
We do not have the domain name information for LINNHE LEISURE
Trademarks
We have not found any records of LINNHE LEISURE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINNHE LEISURE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as LINNHE LEISURE are:

Outgoings
Business Rates/Property Tax
No properties were found where LINNHE LEISURE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LINNHE LEISURE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LINNHE LEISURE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode PH33 6AN